SOURCE AIRCONDITIONING & ELECTRICALSERVICES (NI) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

10/07/2410 July 2024

View Document

10/07/2410 July 2024

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/07/2320 July 2023 Notification of Source Ac Ni Ltd as a person with significant control on 2023-06-29

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

20/07/2320 July 2023 Termination of appointment of Cathal Confrey as a director on 2023-06-29

View Document

20/07/2320 July 2023 Cessation of Neale Duncan Mcclintock as a person with significant control on 2023-06-29

View Document

20/07/2320 July 2023 Cessation of Cathal Confrey as a person with significant control on 2023-06-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/12/2023 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHAL CONFREY

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 31/01/14 STATEMENT OF CAPITAL GBP 200

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM UNIT 2B VALLEY BUSINESS CENTRE 67 CHURCH ROAD NEWTOWNABBEY BT36 7LS

View Document

17/02/1417 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 2

View Document

07/05/137 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN SULLIVAN

View Document

17/02/1217 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHAL CONFREY / 21/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE MCCLINTOCK / 21/01/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN SULLIVAN / 21/01/2010

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEALE MCCLINTOCK / 21/01/2010

View Document

19/03/1019 March 2010 PREVEXT FROM 31/01/2010 TO 28/02/2010

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

25/02/0925 February 2009 CHANGE OF DIRS/SEC

View Document

09/02/099 February 2009 CHANGE OF DIRS/SEC

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information